12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02485152

Incorporation date

26/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Westport Avenue, Mayals, Swansea SA3 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1990)
dot icon27/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon02/02/2026
Termination of appointment of Lilian Valerie Thomas as a director on 2026-02-02
dot icon31/07/2025
Termination of appointment of Amanda Edwards as a director on 2025-06-01
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Director's details changed for Mrs Amanda Edwards on 2025-02-21
dot icon10/02/2025
Termination of appointment of June Edwards as a director on 2023-04-16
dot icon10/02/2025
Appointment of Mrs Amanda Edwards as a director on 2025-01-29
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon20/08/2022
Cessation of Patricia Ann Marjorie Francis as a person with significant control on 2022-01-10
dot icon20/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/08/2022
Notification of Qazi Talat Hussain Anjum as a person with significant control on 2022-01-10
dot icon11/08/2022
Registered office address changed from 16 Gabalfa Road Sketty Swansea W Glam SA2 8NF to 72 Westport Avenue Mayals Swansea SA3 5EF on 2022-08-11
dot icon11/08/2022
Appointment of Dr Saad Al-Ismail as a director on 2022-08-10
dot icon11/08/2022
Termination of appointment of Patricia Ann Marjorie Francis as a director on 2022-01-10
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon23/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon14/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon15/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Termination of appointment of Patricia Ann Marjorie Francis as a secretary on 2018-02-14
dot icon14/02/2018
Appointment of Dr Qazi Talat Hussain Anjum as a secretary on 2018-02-14
dot icon14/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon21/11/2017
Appointment of Dr Qazi Talat Hussain Anjum as a director on 2017-11-21
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-01-30
dot icon02/03/2016
Termination of appointment of Marion Percy Williams as a director on 2015-10-17
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/02/2012
Appointment of June Edwards as a director
dot icon14/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Frederick Edwards as a director
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Patricia Ann Marjorie Francis as a secretary
dot icon11/02/2010
Registered office address changed from 18 Gabalfa Road Sketty Swansea West Glamorgan SA2 8NF on 2010-02-11
dot icon11/02/2010
Termination of appointment of Frederick Edwards as a secretary
dot icon04/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/02/2010
Director's details changed for Patricia Ann Marjorie Francis on 2009-10-01
dot icon03/02/2010
Director's details changed for Frederick Charles Edwards on 2009-10-01
dot icon03/02/2010
Director's details changed for Lilian Valerie Thomas on 2009-10-01
dot icon03/02/2010
Director's details changed for Marion Percy Williams on 2009-10-01
dot icon12/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 30/01/09; full list of members
dot icon15/07/2008
Director appointed patricia ann marjorie francis
dot icon15/07/2008
Appointment terminated director katherine jones
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 30/01/08; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 30/01/07; full list of members
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: 14 gabalfa road sketty swansea SA2 8NF
dot icon21/07/2006
Secretary resigned;director resigned
dot icon21/07/2006
New secretary appointed
dot icon13/02/2006
Return made up to 30/01/06; full list of members
dot icon13/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Registered office changed on 13/01/06 from: 21 bishopston road bishopston swansea SA3 3EJ
dot icon03/05/2005
Return made up to 30/01/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 30/01/04; full list of members
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon26/01/2003
Return made up to 30/01/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/03/2002
New director appointed
dot icon27/02/2002
Return made up to 30/01/02; full list of members
dot icon29/01/2001
Return made up to 30/01/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-12-31
dot icon01/02/2000
Return made up to 30/01/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-12-31
dot icon25/01/1999
Return made up to 30/01/99; no change of members
dot icon24/01/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1998
Return made up to 30/01/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-12-31
dot icon07/02/1997
Return made up to 30/01/97; full list of members
dot icon07/02/1997
Full accounts made up to 1996-12-31
dot icon29/01/1997
New director appointed
dot icon22/02/1996
Accounts for a small company made up to 1995-12-31
dot icon12/02/1996
Return made up to 30/01/96; full list of members
dot icon06/03/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Director resigned;new director appointed
dot icon27/02/1994
Full accounts made up to 1993-12-31
dot icon20/02/1994
Return made up to 30/01/94; full list of members
dot icon05/05/1993
New director appointed
dot icon26/03/1993
Full accounts made up to 1992-12-31
dot icon26/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Return made up to 30/01/93; no change of members
dot icon30/01/1992
Return made up to 30/01/92; no change of members
dot icon30/01/1992
Full accounts made up to 1991-12-31
dot icon17/02/1991
Return made up to 30/01/91; full list of members
dot icon17/02/1991
Full accounts made up to 1990-12-31
dot icon02/10/1990
Accounting reference date notified as 31/12
dot icon26/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.00
-
0.00
-
-
2022
0
240.00
-
0.00
-
-
2022
0
240.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

240.00 £Ascended25.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Patricia Ann Marjorie Francis
Director
12/06/2008 - 09/01/2022
-
Dr Qazi Talat Hussain Anjum
Director
21/11/2017 - Present
-
Edwards, Frederick Charles
Director
16/03/1996 - 04/01/2012
-
Jones, Katherine Alice
Director
25/09/2003 - 12/06/2008
1
Smith, Roger Frederick
Director
29/05/2001 - 20/06/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED

12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/1990 with the registered office located at 72 Westport Avenue, Mayals, Swansea SA3 5EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED?

toggle

12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/1990 .

Where is 12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED located?

toggle

12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED is registered at 72 Westport Avenue, Mayals, Swansea SA3 5EF.

What does 12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED do?

toggle

12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12-18 GABALFA ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-12-31.